Search icon

NICOLETTA CONSTRUCTION COMPANY INC.

Company Details

Name: NICOLETTA CONSTRUCTION COMPANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Apr 1988 (37 years ago)
Date of dissolution: 23 Sep 1992
Entity Number: 1257241
ZIP code: 14433
County: Wayne
Place of Formation: New York
Address: 230 LOCK ST, CLYDE, NY, United States, 14433

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NICOLETTA CONSTRUCTION COMPANY INC. DOS Process Agent 230 LOCK ST, CLYDE, NY, United States, 14433

Filings

Filing Number Date Filed Type Effective Date
DP-763254 1992-09-23 DISSOLUTION BY PROCLAMATION 1992-09-23
B633611-3 1988-04-28 CERTIFICATE OF INCORPORATION 1988-04-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300631223 0215800 1998-09-22 38 GARDEN ST., SENECA FALLS, NY, 13148
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-09-22
Case Closed 1999-01-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 1998-12-03
Abatement Due Date 1998-12-11
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 1998-12-03
Abatement Due Date 1998-12-11
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 1998-12-03
Abatement Due Date 1998-12-11
Current Penalty 600.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 1998-12-03
Abatement Due Date 1998-12-11
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260451 E01
Issuance Date 1998-12-03
Abatement Due Date 1998-12-08
Current Penalty 1300.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260451 C02
Issuance Date 1998-12-10
Abatement Due Date 1998-12-18
Current Penalty 100.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 4
Gravity 01
300628369 0215800 1997-12-15 RT 31, LYONS, NY, 14489
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-12-15
Case Closed 1998-05-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260152 A01
Issuance Date 1998-01-15
Abatement Due Date 1998-01-21
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 1998-01-15
Abatement Due Date 1998-01-21
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260451 C02
Issuance Date 1998-01-15
Abatement Due Date 1998-01-23
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19260451 E01
Issuance Date 1998-01-15
Abatement Due Date 1998-01-23
Nr Instances 1
Nr Exposed 5
Gravity 01
102914132 0215800 1992-02-18 BEECHTREE RD. RD. #3, AUBURN, NY, 13021
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1992-02-18
Case Closed 1992-04-21

Related Activity

Type Referral
Activity Nr 901213694
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1992-03-19
Abatement Due Date 1992-03-23
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Gravity 02

Date of last update: 16 Mar 2025

Sources: New York Secretary of State